Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mr John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 15a The Westlands Sunderland SR4 7RN |
Director Name | Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 39 South Street Durham DH1 4QP |
Secretary Name | Gerard Dominic Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 15a The Westlands Sunderland SR4 7RN |
Director Name | John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Mr Robert Taylor Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Dog Bank Quayside Newcastle Upon Tyne Tyne & Wear NE1 3HF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Secretary Name | Mr Christopher James Wilds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Secretary Name | Ms Sara Jayne Eckert |
---|---|
Status | Resigned |
Appointed | 02 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Website | leighton.com |
---|
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
5.9m at £1 | Paul Michael Callaghan 44.65% Ordinary |
---|---|
3.1m at £1 | Gerard Dominic Callaghan 23.38% Ordinary |
1.4m at £1 | Christopher James Wilds 10.66% Ordinary |
1.4m at £1 | John Bernard Callaghan 10.66% Ordinary |
1.4m at £1 | Steven Nelson 10.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,584,593 |
Gross Profit | £3,485,026 |
Net Worth | £825,871 |
Cash | £1,093,237 |
Current Liabilities | £1,048,571 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
5 September 2003 | Delivered on: 24 September 2003 Satisfied on: 11 November 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 November 2021 | Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages) |
9 November 2021 | Change of details for Mr Paul Michael Callaghan as a person with significant control on 31 October 2021 (2 pages) |
20 September 2021 | Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021 (1 page) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 February 2021 | Director's details changed for Mr Gerard Dominic Callaghan on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr John Bernard Callaghan on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Christopher James Wilds on 23 February 2021 (2 pages) |
21 February 2021 | Director's details changed for Mr Steven Nelson on 21 February 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
4 June 2020 | Statement of capital on 4 June 2020
|
4 June 2020 | Solvency Statement dated 21/05/20 (2 pages) |
4 June 2020 | Resolutions
|
4 June 2020 | Statement by Directors (2 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 October 2015 | Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages) |
8 October 2015 | Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages) |
8 October 2015 | Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages) |
2 October 2015 | Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages) |
2 October 2015 | Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages) |
2 October 2015 | Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 July 2015 | Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 November 2014 | Satisfaction of charge 1 in full (3 pages) |
11 November 2014 | Satisfaction of charge 1 in full (3 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Company name changed leighton education LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Company name changed leighton education LIMITED\certificate issued on 08/11/13
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 October 2010 | Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page) |
15 April 2010 | Secretary's details changed for Christopher James Wilds on 27 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Christopher James Wilds on 27 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Christopher James Wilds on 27 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Christopher James Wilds on 27 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
24 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 December 2008 | Ad 09/10/08\gbp si 12001000@1=12001000\gbp ic 1200100/13201100\ (2 pages) |
3 December 2008 | Statement of affairs (10 pages) |
3 December 2008 | Ad 09/10/08\gbp si 12001000@1=12001000\gbp ic 1200100/13201100\ (2 pages) |
3 December 2008 | Statement of affairs (10 pages) |
12 November 2008 | Return made up to 27/01/08; full list of members (4 pages) |
12 November 2008 | Return made up to 27/01/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Nc inc already adjusted 09/10/08 (1 page) |
16 October 2008 | Nc inc already adjusted 09/10/08 (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 October 2003 | Ad 10/10/03--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Ad 10/10/03--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
27 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
23 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
23 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne & wear SR3 3XW (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne & wear SR3 3XW (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
15 March 2002 | Company name changed the teleworking corporation limi ted\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed the teleworking corporation limi ted\certificate issued on 15/03/02 (2 pages) |
12 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the solar building doxford international sunderland tyne & wear SR3 3XW (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the solar building doxford international sunderland tyne & wear SR3 3XW (1 page) |
12 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 February 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
22 February 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members
|
30 January 2002 | Return made up to 27/01/02; full list of members
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 January 2000 (8 pages) |
18 February 2000 | Full accounts made up to 31 January 2000 (8 pages) |
5 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page) |
1 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
27 January 1997 | Incorporation (13 pages) |
27 January 1997 | Incorporation (13 pages) |